JIM WHITE METAL PRODUCTS, INC.

Name: | JIM WHITE METAL PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 1978 (47 years ago) |
Date of dissolution: | 21 Aug 2019 |
Entity Number: | 482417 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 2204 IRELAND RD, BROCKPORT, NY, United States, 14420 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RICHARD T MUCHER | Chief Executive Officer | 2204 IRELAND RD, BROCKPORT, NY, United States, 14420 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-28 | 2014-06-24 | Address | 325 SAVAGE RD, PO BOX 601, CHURCHVILLE, NY, 14428, USA (Type of address: Chief Executive Officer) |
2012-05-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-04-21 | 2012-05-15 | Address | JAMES H WHITE, 325 SAVAGE RD, CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process) |
1998-04-21 | 2012-06-28 | Address | 325 SAVAGE RD, CHURCHVILLE, NY, 14428, USA (Type of address: Chief Executive Officer) |
1998-04-21 | 2014-06-24 | Address | 325 SAVAGE RD, CHURCHVILLE, NY, 14428, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190821000517 | 2019-08-21 | CERTIFICATE OF DISSOLUTION | 2019-08-21 |
SR-7785 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140624002282 | 2014-06-24 | BIENNIAL STATEMENT | 2014-04-01 |
20130807016 | 2013-08-07 | ASSUMED NAME LLC INITIAL FILING | 2013-08-07 |
120628002603 | 2012-06-28 | BIENNIAL STATEMENT | 2012-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State